logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Russell Abu Taleh Saimuzzaman Khan

    Related profiles found in government register
  • Mr Russell Abu Taleh Saimuzzaman Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kestrel Road, Bedford, MK41 7HR, England

      IIF 1
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 2
  • Khan, Russell Abu Taleh Saimuzzaman
    British businessman born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Harpur Street, Bedford, MK40 2SR, United Kingdom

      IIF 3
  • Khan, Russell Abu Taleh Saimuzzaman
    British energy surveyor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kestrel Rd, Brickhill, Bedford, Bedfordshire, MK41 7HR, United Kingdom

      IIF 4
  • Khan, Russell Abu Taleh Saimuzzaman
    British financial advisor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 5
  • Khan, Russell Abu Taleh Saimuzzaman
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kestrel Road, Bedford, MK41 7HR, United Kingdom

      IIF 6
  • Mr Abu Taleh Mohammed Saimuzzaman Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leagrave Road, Luton, LU4 8HZ, England

      IIF 7
  • Mr Russell Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Iddesleigh Road, Bedford, MK40 4LW, England

      IIF 8
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 10
  • Khan, Abu Taleh Mohammed Saimuzzaman
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kestrel Rd, Brickhill, Bedford, Bedfordshire, MK41 7HR, United Kingdom

      IIF 11
  • Mr Abu Saleh Khan
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Harpur Street, Bedford, MK40 2SR, England

      IIF 12
    • icon of address 26 Leagrave Rd, Luton, Beds, LU4 8HZ

      IIF 13
    • icon of address 26, Leagrave Road, Luton, LU4 8HZ, England

      IIF 14
  • Khan, Abu Saleh
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leagrave Road, Luton, LU4 8HZ, England

      IIF 15
  • Khan, Abu Saleh
    British logistic operator born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kestrel Road, Bedford, MK41 7HR, United Kingdom

      IIF 16
  • Khan, Abu Saleh
    British manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Leagrave Rd, Luton, Beds, LU4 8HZ

      IIF 17
  • Khan, Abu Saleh
    British transport manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Kestrel Road, Bedford, Bedfordshire, MK41 7HR

      IIF 18
  • Khan, Russell
    British banker born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Iddesleigh Road, Bedford, MK40 4LW, England

      IIF 19
  • Khan, Russell
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Khan, Russell
    British sales director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 21
  • Khan, Abu Saleh Mohammed Saifuzzan

    Registered addresses and corresponding companies
    • icon of address 28, Kestrel Road Brickhill, Bedford, Bedfordshire, MK41 7HR

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 26 Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Kestrel Rd, Brickhill, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 26 Leagrave Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 28 Kestrel Road Brickhill, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-11-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    SANCTUARY VUE LIMITED - 2019-01-17
    MAHMOOD J KHAN LTD - 2016-12-29
    icon of address 28 Kestrel Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    MUSLIM MENTAL HEALTH FOUNDATION LTD - 2019-01-31
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,399 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    SIGNATURE FINANCE GROUP LTD. - 2024-05-20
    AUTO HAUSE LTD - 2022-09-16
    SIGNATURE AUTO GROUP LTD. - 2022-10-07
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30-32 Iddesleigh Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Leagrave Rd, Luton, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    24,238 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 26 Leagrave Rd, Luton, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    24,238 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2017-08-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.